Company NameFireplan (London) Limited
Company StatusDissolved
Company Number04583226
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Roy Adams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292a Fullwell Avenue
Clayhall
Ilford
Essex
IG5 0SA
Secretary NameMr Alan Thomas Mahoney
NationalityBritish
StatusClosed
Appointed01 December 2003(1 year after company formation)
Appointment Duration8 years, 8 months (closed 14 August 2012)
RoleBuilder Developer
Country of ResidenceEngland
Correspondence Address16 Purley Close
Clayhall
Ilford Essex
IG5 0TP
Director NameKim Elizabeth O'Neill
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleDirector Secretary
Correspondence Address133 Fullwell Avenue
Ilford
Essex
IG6 2JG
Secretary NameKim Elizabeth O'Neill
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleDirector Secretary
Correspondence Address133 Fullwell Avenue
Ilford
Essex
IG6 2JG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,134
Cash£9,159
Current Liabilities£45,754

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
19 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (8 pages)
19 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (8 pages)
19 January 2012Liquidators statement of receipts and payments to 21 December 2011 (8 pages)
6 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-22
(1 page)
6 January 2011Statement of affairs with form 4.19 (7 pages)
6 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2011Statement of affairs with form 4.19 (7 pages)
6 January 2011Appointment of a voluntary liquidator (1 page)
7 December 2010Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 December 2010 (1 page)
21 May 2010Amended total exemption small company accounts made up to 5 April 2009 (5 pages)
21 May 2010Amended accounts made up to 5 April 2009 (5 pages)
21 May 2010Amended accounts made up to 5 April 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 March 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
26 March 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
26 March 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 March 2009Return made up to 06/11/08; no change of members (6 pages)
5 March 2009Return made up to 06/11/08; no change of members (6 pages)
24 February 2009Registered office changed on 24/02/2009 from 25 westrow gardens seven kings ilford essex IG3 9NE (1 page)
24 February 2009Registered office changed on 24/02/2009 from 25 westrow gardens seven kings ilford essex IG3 9NE (1 page)
3 November 2008Return made up to 06/11/05; no change of members (4 pages)
3 November 2008Return made up to 06/11/07; full list of members (6 pages)
3 November 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 November 2008Return made up to 06/11/07; full list of members (6 pages)
3 November 2008Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 November 2008Restoration by order of the court (3 pages)
3 November 2008Return made up to 06/11/06; no change of members (4 pages)
3 November 2008Restoration by order of the court (3 pages)
3 November 2008Director's Change of Particulars / peter adams / 30/09/2005 / HouseName/Number was: , now: 292A; Street was: 9 smeaton road, now: fullwell avenue; Area was: , now: clayhall; Post Town was: woodford green, now: ilford; Post Code was: IG8 8BD, now: IG5 0SA (1 page)
3 November 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 November 2008Return made up to 06/11/06; no change of members (4 pages)
3 November 2008Director's change of particulars / peter adams / 30/09/2005 (1 page)
3 November 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 November 2008Return made up to 06/11/05; no change of members (4 pages)
3 November 2008Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
14 December 2005Registered office changed on 14/12/05 from: sandringham house 143 ley street ilford essex IG1 4BL (1 page)
14 December 2005Registered office changed on 14/12/05 from: sandringham house 143 ley street ilford essex IG1 4BL (1 page)
7 April 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
7 April 2005Return made up to 06/11/04; full list of members (6 pages)
7 April 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
7 April 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
7 April 2005Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Return made up to 06/11/03; full list of members (7 pages)
27 July 2004Return made up to 06/11/03; full list of members (7 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
21 May 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
21 May 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
21 May 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003Secretary resigned;director resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
27 November 2002Registered office changed on 27/11/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Accounting reference date shortened from 30/11/03 to 05/04/03 (1 page)
27 November 2002Accounting reference date shortened from 30/11/03 to 05/04/03 (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
6 November 2002Incorporation (15 pages)
6 November 2002Incorporation (15 pages)